GILEAD HOUSE II
Mental Health Residential Living


Address: 436 Washington St, Middletown, CT 06457-2527

GILEAD HOUSE II (Credential# 930950) is licensed (Mental Health Residential Living) with Connecticut Department of Consumer Protection. The license effective date is April 1, 2016. The license expiration date date is March 31, 2018. The license status is CLOSED.

Business Overview

GILEAD HOUSE II is licensed with the Department of Consumer Protection of Connecticut. The credential number is #MHRL.RLC0004. The credential type is mental health residential living. The effective date is April 1, 2016. The expiration date is March 31, 2018. The business address is 436 Washington St, Middletown, CT 06457-2527. The current status is closed.

Basic Information

Licensee Name GILEAD HOUSE II
Business Name GILEAD HOUSE II
Doing Business As GILEAD HOUSE II
Credential ID 930950
Credential Number MHRL.RLC0004
Credential Type Mental Health Residential Living
Business Address 436 Washington St
Middletown
CT 06457-2527
Business Type BUSINESS
Status CLOSED - CLOSED
Issue Date 2010-04-01
Effective Date 2016-04-01
Expiration Date 2018-03-31
Refresh Date 2016-07-14

Other locations

Licensee Name Office Address Credential Effective / Expiration
Gilead House II 68 Farm Hill Rd, Middletown, CT 06457-4204 Mental Health Residential Living 2018-07-01 ~ 2020-06-30

Office Location

Street Address 436 WASHINGTON ST
City MIDDLETOWN
State CT
Zip Code 06457-2527

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
James Connors · Citywide Construction 452 Washington St, Middletown, CT 06457-2527 Home Improvement Contractor 2010-05-10 ~ 2010-11-30
Marcelina Ortiz · Apollo Painting 428 Washington St, Middletown, CT 06457-2527 Home Improvement Contractor 2015-07-13 ~ 2015-11-30
Forrest K Moore 456 Washington St, Middletown, CT 06457-2527 Home Improvement Salesperson 2009-12-01 ~ 2010-11-30
Paradise Decorating 420 Washington St, Middletown, CT 06457-2527 Home Improvement Contractor 2008-03-06 ~ 2008-11-30

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Elizabeth M Mailhot 177 Timber Ridge Rd, Middletown, CT 06457 Dental Hygienist 2020-08-01 ~ 2021-07-31
Rebecca S Fennessy 22 Keefe Ln, Middletown, CT 06457 Licensed Clinical Social Worker 2020-07-01 ~ 2021-06-30
Eloise M Gagnon 538 Bow Lane, Middletown, CT 06457 Hairdresser/cosmetician 2020-08-01 ~ 2022-07-31
Salvatore Dimauro 245 Dekoven Dr, Middletown, CT 06457 Public Weigher 2020-07-01 ~ 2021-06-30
Frank L Wright 261 Spencer Dr, Middletown, CT 06457 Barber 2020-08-01 ~ 2022-07-31
Gino A Cardella 50 Sonoma Lane, Middletown, CT 06457 Real Estate Salesperson ~
Shannon Lee Mcquillan 5 Forest Glen Circle, Middletown, CT 06457 Registered Nurse 2020-06-26 ~ 2020-09-30
Lori Dimauro · Carta 244 Chamberlain Hill Road, Middletown, CT 06457 Hairdresser/cosmetician 2020-09-01 ~ 2022-08-31
Gail A Corrow 85 Dora Dr, Middletown, CT 06457 Real Estate Salesperson 2020-06-01 ~ 2021-05-31
Mariter V Perez 8 Moss Glen, Middletown, CT 06457 Registered Nurse 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06457

Competitor

Search similar business entities

City MIDDLETOWN
Zip Code 06457
License Type Mental Health Residential Living
License Type + County Mental Health Residential Living + MIDDLETOWN

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Gilead House I 453 High St, Middletown, CT 06457-2612 Mental Health Residential Living 2020-04-01 ~ 2022-03-31
Rogers House 900 Watertown Ave, Waterbury, CT 06708-2011 Mental Health Residential Living 2018-10-01 ~ 2020-09-30
Cornerstone House 282 Dwight St, New Haven, CT 06511-3233 Mental Health Residential Living 2020-01-01 ~ 2021-12-31
Harvest House 401 Arch St, New Britain, CT 06051-3011 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
Milner House 249 Main St, Moosup, CT 06354-1249 Mental Health Residential Living 2019-01-01 ~ 2020-12-31
New Haven Halfway House 599 Howard Ave, New Haven, CT 06519-2112 Mental Health Residential Living 2019-04-01 ~ 2021-03-31
Conversion Data · Gilead House Iv 89 High Street, Clinton, CT 06413 Mental Health Community Residence ~ 1995-09-30
Robinson House Group Home 96 Quaker Ln S, West Hartford, CT 06119-1639 Mental Health Residential Living 2018-04-01 ~ 2020-03-31
Conversion Data · Reliance House Group Home 64 S Main St, Jewett City, CT 06351 Mental Health Residential Living ~ 1992-03-31
Conversion Data · Comm. Mh Affiliates Inc/russell House 36 Russell St, New Britain, CT 06052 Mental Health Residential Living ~ 1993-06-30

Improve Information

Please comment or provide details below to improve the information on GILEAD HOUSE II.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches